Southview Road
Crowborough
East Sussex
TN6 1HD
Secretary Name | Jane Elizabeth Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Arisaig Southview Road Crowborough East Sussex TN6 1HD |
Registered Address | C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,156 |
Cash | £40,961 |
Current Liabilities | £38,805 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Application to strike the company off the register (3 pages) |
16 July 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 February 2019 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page) |
18 July 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
14 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Raymond Charles Miller as a person with significant control on 29 June 2017 (2 pages) |
11 July 2017 | Notification of Raymond Charles Miller as a person with significant control on 29 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Raymond Charles Miller as a person with significant control on 11 July 2017 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
31 July 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
31 July 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 July 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
29 July 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Raymond Charles Miller on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Raymond Charles Miller on 29 June 2010 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
23 July 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 August 2008 | Return made up to 29/06/08; no change of members (6 pages) |
8 August 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
8 August 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
8 August 2008 | Return made up to 29/06/08; no change of members (6 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court, 58 station road, north harrow middlesex HA2 7SA (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court, 58 station road, north harrow middlesex HA2 7SA (1 page) |
22 August 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 August 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
29 June 2005 | Incorporation (12 pages) |
29 June 2005 | Incorporation (12 pages) |